Founded in 2015, Penweather Deals, classified under reg no. 09720431 is an active company. Currently registered at Apartment 6, Foss Place YO31 7AF, York the company has been in the business for 9 years. Its financial year was closed on Saturday 31st August and its latest financial statement was filed on Wed, 31st Aug 2022.
The firm has one director. Gordon C., appointed on 30 December 2019. There are currently no secretaries appointed. As of 30 April 2024, there were 8 ex directors - James P., Terry D. and others listed below. There were no ex secretaries.
Office Address | Apartment 6, Foss Place |
Office Address2 | Foss Islands Road |
Town | York |
Post code | YO31 7AF |
Country of origin | United Kingdom |
Registration Number | 09720431 |
Date of Incorporation | Thu, 6th Aug 2015 |
Industry | Operation of warehousing and storage facilities for land transport activities |
End of financial Year | 31st August |
Company age | 9 years old |
Account next due date | Fri, 31st May 2024 (31 days left) |
Account last made up date | Wed, 31st Aug 2022 |
Next confirmation statement due date | Sat, 17th Aug 2024 (2024-08-17) |
Last confirmation statement dated | Thu, 3rd Aug 2023 |
The list of persons with significant control who own or control the company consists of 6 names. As BizStats established, there is Mohammed A. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Gordon C. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is James P., who also fulfils the Companies House conditions to be listed as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.
Mohammed A.
Notified on | 14 March 2024 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Gordon C.
Notified on | 30 December 2019 |
Ceased on | 14 March 2024 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
James P.
Notified on | 29 April 2019 |
Ceased on | 30 December 2019 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Terry D.
Notified on | 20 February 2018 |
Ceased on | 29 April 2019 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Mathieu H.
Notified on | 21 September 2016 |
Ceased on | 20 February 2018 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Bartolomej F.
Notified on | 30 June 2016 |
Ceased on | 21 September 2016 |
Nature of control: |
75,01-100% shares |
Profit & Loss | ||||||||
---|---|---|---|---|---|---|---|---|
Accounts Information Date | 2016-08-31 | 2017-08-31 | 2018-08-31 | 2019-08-31 | 2020-08-31 | 2021-08-31 | 2022-08-31 | 2023-08-31 |
Net Worth | 1 | |||||||
Balance Sheet | ||||||||
Current Assets | 1 | 1 | 1 | 152 | 1 | 1 | 1 | 1 |
Net Assets Liabilities Including Pension Asset Liability | 1 | |||||||
Reserves/Capital | ||||||||
Called Up Share Capital | 1 | |||||||
Shareholder Funds | 1 | |||||||
Other | ||||||||
Average Number Employees During Period | 1 | 1 | 1 | 1 | ||||
Creditors | 151 | |||||||
Net Current Assets Liabilities | 1 | 1 | 1 | 1 | 1 | 1 | 1 | 1 |
Total Assets Less Current Liabilities | 1 | 1 | 1 | 1 | 1 | 1 | 1 | 1 |
Type | Category | Free download | |
---|---|---|---|
AD01 |
Address change date: Fri, 15th Mar 2024. New Address: Unit 1C, 55 Forest Road Leicester LE5 0BT. Previous address: Apartment 6, Foss Place Foss Islands Road York YO31 7AF United Kingdom filed on: 15th, March 2024 |
address | Free Download (1 page) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy